AVANTIS HOTELS LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 2TH

Company number 04170276
Status Active
Incorporation Date 1 March 2001
Company Type Private Limited Company
Address C/O VIPIN RAJA & CO, SUNMIL HOUSE, NORTHGATE, NORTHWOOD, ENGLAND, HA6 2TH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Vipin Raja & Co 100 College Road Harrow Middlesex HA1 1BQ to C/O C/O Vipin Raja & Co Sunmil House Northgate Northwood HA6 2th on 16 August 2016. The most likely internet sites of AVANTIS HOTELS LIMITED are www.avantishotels.co.uk, and www.avantis-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Avantis Hotels Limited is a Private Limited Company. The company registration number is 04170276. Avantis Hotels Limited has been working since 01 March 2001. The present status of the company is Active. The registered address of Avantis Hotels Limited is C O Vipin Raja Co Sunmil House Northgate Northwood England Ha6 2th. . MAJITHIA, Annette is a Secretary of the company. MAJITHIA, Kishor is a Director of the company. MAJITHIA, Mukesh Chatrabhuj is a Director of the company. MAJITHIA, Rajnikant Chatrabhuj is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director RAYKUNDALIA, Ramniklal has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MAJITHIA, Annette
Appointed Date: 01 March 2001

Director
MAJITHIA, Kishor
Appointed Date: 01 March 2001
75 years old

Director
MAJITHIA, Mukesh Chatrabhuj
Appointed Date: 09 May 2012
70 years old

Director
MAJITHIA, Rajnikant Chatrabhuj
Appointed Date: 09 May 2012
73 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 01 March 2001
Appointed Date: 01 March 2001

Director
RAYKUNDALIA, Ramniklal
Resigned: 19 July 2015
Appointed Date: 09 May 2012
86 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 01 March 2001
Appointed Date: 01 March 2001

Persons With Significant Control

Mr Kishor Majithia
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

AVANTIS HOTELS LIMITED Events

20 Mar 2017
Confirmation statement made on 1 March 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Registered office address changed from C/O Vipin Raja & Co 100 College Road Harrow Middlesex HA1 1BQ to C/O C/O Vipin Raja & Co Sunmil House Northgate Northwood HA6 2th on 16 August 2016
29 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
07 Mar 2001
New secretary appointed
07 Mar 2001
Registered office changed on 07/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
07 Mar 2001
Director resigned
07 Mar 2001
Secretary resigned
01 Mar 2001
Incorporation

AVANTIS HOTELS LIMITED Charges

8 February 2013
Mortgage deed of a life policy
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of assignment with full title guarantee, all money…
8 February 2013
Omnibus guarantee and set-off agreement
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 April 2001
Mortgage
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a comfort hotel 27 holywell hill st albans…
30 March 2001
Debenture deed
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…